Company NameDirect Consumer Retail Ltd
Company StatusDissolved
Company Number08848038
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Harvey Jacobson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompanydirector
Country of ResidenceUnited Kingdom
Correspondence Address1 Ringley Chase
Whitefield
Manchester
M45 7UA
Director NameMr Anthony Peter Lahert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Hedgerley Hill
Hedgerley
Bucks
SL2 3RL
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lakeland Drive
Leeds
Yorkshire
LS17 7PH

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

98 at £0.1Alex Ziff
9.80%
Ordinary
98 at £0.1Henry Ziff
9.80%
Ordinary
98 at £0.1Sam Ziff
9.80%
Ordinary
80 at £0.1Debra Ziff
8.00%
Ordinary
275 at £0.1Harvey Jacobson
27.50%
Ordinary
211 at £0.1Michael Ziff
21.10%
Ordinary
20 at £0.1Anthony Peter Lahert
2.00%
Ordinary
100 at £0.1Jeanette Jacobson
10.00%
Ordinary
10 at £0.1Alan Thomas
1.00%
Ordinary
10 at £0.1Neil Hargreaves
1.00%
Ordinary

Financials

Year2014
Net Worth-£612,534
Current Liabilities£330,998

Accounts

Latest Accounts11 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End11 June

Charges

27 August 2014Delivered on: 29 August 2014
Persons entitled:
Harvey Jacobson
Michael Ziff

Classification: A registered charge
Outstanding

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Return of final meeting in a creditors' voluntary winding up (29 pages)
7 August 2017Return of final meeting in a creditors' voluntary winding up (29 pages)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
(1 page)
16 June 2016Appointment of a voluntary liquidator (1 page)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
(1 page)
16 June 2016Statement of affairs with form 4.19 (7 pages)
16 June 2016Statement of affairs with form 4.19 (7 pages)
16 June 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Registered office address changed from Wgn Convention House St Mary's Street Leeds LS9 7DP to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Wgn Convention House St Mary's Street Leeds LS9 7DP to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 12 May 2016 (1 page)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
24 December 2015Micro company accounts made up to 11 June 2015 (3 pages)
24 December 2015Micro company accounts made up to 11 June 2015 (3 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
29 August 2014Registration of charge 088480380001, created on 27 August 2014 (44 pages)
29 August 2014Registration of charge 088480380001, created on 27 August 2014 (44 pages)
12 February 2014Current accounting period shortened from 30 June 2015 to 11 June 2015 (1 page)
12 February 2014Current accounting period shortened from 30 June 2015 to 11 June 2015 (1 page)
11 February 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
11 February 2014Registered office address changed from 12 Lakeland Drive Leeds Yorkshire LS17 7PH England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 12 Lakeland Drive Leeds Yorkshire LS17 7PH England on 11 February 2014 (1 page)
11 February 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
17 January 2014Termination of appointment of Michael Ziff as a director (1 page)
17 January 2014Termination of appointment of Michael Ziff as a director (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)